RRPF ENGINE LEASING (NO.2) LIMITED

7 officers / 23 resignations

WHIDDETT, Oliver Andrew

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 December 2024
Nationality
British
Occupation
Director

RAUNIYAR, Saahas Shuddh

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 December 2024
Nationality
British
Occupation
Director

PRINCE, Edward Peter Charles

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
10 March 2023
Resigned on
20 December 2024
Nationality
British
Occupation
None

DIX, Marcus Paul

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 March 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Company Director

JANAGAN, Balasundarampillai

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
8 July 2019
Nationality
British
Occupation
None

JOHNSON, RACHEL

Correspondence address
ROLLS-ROYCE PLC MOOR LANE, DERBY, DERBYSHIRE, ENGLAND, DE24 8BJ
Role ACTIVE
Secretary
Appointed on
27 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE24 8BJ £2,194,000

GARRETT, MARK

Correspondence address
SINFIN 'B' PO BOX 31 MOOR LANE, DERBY, UNITED KINGDOM, DE2 8BJ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
8 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

ROLLS-ROYCE SECRETARIAT LIMITED

Correspondence address
ROLLS-ROYCE PLC MOOR LANE, DERBY, DERBYSHIRE, ENGLAND, DE24 8BJ
Role RESIGNED
Secretary
Appointed on
19 March 2014
Resigned on
31 August 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE24 8BJ £2,194,000

PEACOCK, BENJAMIN ANDREW

Correspondence address
62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AT
Role RESIGNED
Secretary
Appointed on
27 March 2012
Resigned on
27 June 2018
Nationality
NATIONALITY UNKNOWN

BRADY, MARK

Correspondence address
62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 April 2008
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
COMMERCIAL REPRESENTATIVE

GOLDSWORTHY, NIGEL TIMOTHY

Correspondence address
6 ASHEN GROVE, WIMBLEDON, LONDON, SW19 8BN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
8 November 2004
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW19 8BN £1,143,000

GOMA, DELROSE JOY

Correspondence address
P O BOX 31 MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
19 March 2014
Nationality
BRITISH

Average house price in the postcode DE24 8BJ £2,194,000

JACKSON, CHRISTOPHER HOLLINGSWORTH

Correspondence address
35 ECCLES ROAD, LONDON, SW11 1LZ
Role RESIGNED
Secretary
Appointed on
25 June 2004
Resigned on
14 September 2011
Nationality
BRITISH

Average house price in the postcode SW11 1LZ £959,000

SCARROTT, ADAM

Correspondence address
2 SANDILAND CRESCENT, HAYES, KENT, BR2 7DR
Role RESIGNED
Secretary
Appointed on
26 April 2002
Resigned on
25 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR2 7DR £1,019,000

ARUNDELL, MARK RICHARD HARRIS

Correspondence address
C21 ALBION RIVERSIDE, BATTERSEA, LONDON, SW11 4AR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 April 2002
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW11 4AR £1,959,000

WILSON, HYLDA IRENE

Correspondence address
8 KENT HOUSE, RICHMOND, SURREY, TW10 5AU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 April 2002
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 5AU £684,000

ASHFIELD, JOHN RICHARD

Correspondence address
4 PECKHAM GARDENS, MACKWORTH, DERBY, DE22 4FY
Role RESIGNED
Secretary
Appointed on
1 May 1998
Resigned on
8 March 2004
Nationality
BRITISH

Average house price in the postcode DE22 4FY £152,000

WEST, ALAN EDWARD

Correspondence address
163 BURLEY LANE, QUARNDON, DERBY, DERBYSHIRE, DE6 4JS
Role RESIGNED
Secretary
Appointed on
2 December 1997
Resigned on
30 April 1998
Nationality
BRITISH

SPALDING, SIMON PETER ANDREW

Correspondence address
5 CHASELEY DRIVE, SANDERSTEAD, SURREY, CR2 0DN
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 September 1997
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
VICE PRESIDENT ENGINE LEASING

Average house price in the postcode CR2 0DN £1,334,000

POWERS, WILLIAM THEODORE

Correspondence address
14850 CONFERENCE CENTER DRIVE, CHARTILLY, VIRGINIA, USA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 September 1995
Resigned on
31 December 2002
Nationality
US CITIZEN
Occupation
CEO ROLLS ROYCE CAPITAL

ARUNDELL, MARK RICHARD HARRIS

Correspondence address
6 EDDISCOMBE ROAD, LONDON, SW6 4UA
Role RESIGNED
Secretary
Appointed on
6 September 1995
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode SW6 4UA £1,701,000

COWDRY, MILES ADRIAN

Correspondence address
HOOK FARMHOUSE, ITCHINGFIELD, HORSHAM, WEST SUSSEX, RH13 7NT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
13 July 1994
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
VICE PRESIDENT

OGLE, MALCOLM HUGH MELVIN

Correspondence address
THE GARDEN HOUSE, CHELWOOD VACHERY, NUTLEY, EAST SUSSEX, TN22 3HR
Role RESIGNED
Secretary
Appointed on
21 December 1993
Resigned on
7 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN22 3HR £1,205,000

FOGGIN, PETER MYERS

Correspondence address
7 FITZGERALD AVENUE, LONDON, SW14 8SZ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
21 December 1993
Resigned on
21 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8SZ £1,936,000

KOLK, MARTIN HENDRIK

Correspondence address
77 PORTLAND ROAD, LONDON, W11 4LJ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 December 1993
Resigned on
7 December 1995
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode W11 4LJ £2,824,000

OGLE, MALCOLM HUGH MELVIN

Correspondence address
THE GARDEN HOUSE, CHELWOOD VACHERY, NUTLEY, EAST SUSSEX, TN22 3HR
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
21 December 1993
Resigned on
7 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN22 3HR £1,205,000

WOLFE, KYLE ANNE

Correspondence address
77 PORTLAND ROAD, LONDON, W11 4LJ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
21 December 1993
Resigned on
7 December 1995
Nationality
AMERICAN
Occupation
FINANCIER

Average house price in the postcode W11 4LJ £2,824,000

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
21 December 1993

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
18 November 1993
Resigned on
21 December 1993

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
21 December 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company